Entity Name: | MODO VAPOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MODO VAPOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000171906 |
FEI/EIN Number |
47-2724793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 Palm Bay BLVD, Fort Myers, FL, 33916, US |
Mail Address: | 605 EL CAMINO REAL, Naples, FL, 34119, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVANWAY THOMAS J | President | 605 EL CAMINO REAL, Naples, FL, 34119 |
LAVANWAY THOMAS J | Agent | 605 EL CAMINO REAL, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 605 EL CAMINO REAL, #201, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 3921 Palm Bay BLVD, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | LAVANWAY, THOMAS J | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-07-18 | MODO VAPOR, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 3921 Palm Bay BLVD, Fort Myers, FL 33916 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000627699 | TERMINATED | 1000000908283 | LEE | 2021-11-24 | 2041-12-08 | $ 2,667.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000409771 | TERMINATED | 1000000785227 | LEE | 2018-06-04 | 2028-06-13 | $ 1,073.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000409797 | TERMINATED | 1000000785232 | LEE | 2018-06-04 | 2038-06-13 | $ 5,858.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-10-09 |
LC Amendment and Name Change | 2016-07-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Florida Limited Liability | 2014-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1883528306 | 2021-01-20 | 0455 | PPS | 605 El Camino Real Unit 201, Naples, FL, 34119-4846 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5591937202 | 2020-04-27 | 0455 | PPP | 3921 PALM BEACH BLVD, FORT MYERS, FL, 33916-3729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State